SAGA CORPORATION (MERGED OUT 10/23/86)


Address: 277 Park Ave., New York, NY 10017

SAGA CORPORATION (MERGED OUT 10/23/86) (Business# 44040) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is December 17, 1957.

Business Overview

Business Name SAGA CORPORATION (MERGED OUT 10/23/86)
Business ID 44040
File Number F02884
Principal Office Address 277 Park Ave.
New York
NY 10017
Mailing Address 277 Park Ave.
New York
NY 10017
Foreign Address 277 Park Ave.
New York
NY 10017
Formation Place New York
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description ACCOUNTING
Business Status Withdrawn
Business Origin Date 1957-12-17
Last Annual Report Date 1986-06-30
Fiscal Year Month 6
Withdrawal Date 1986-10-23
Registered Agent C. T. CORPORATION
Registered Agent Address 192 College Street
Burlington
VT 05401

Business Principals

Title Name Business Address
President Charles A Lynch 277 Park Ave., New York, NY 10017
Director Charles Lynch 277 Park Ave., New York, NY 10017
Vice President Ernest Collins 277 Park Ave., New York, NY 10017
Treasurer Leonard Leblanc 277 Park Ave., New York, NY 10017
Director Charles Anderson 277 Park Ave., New York, NY 10017
Secretary Ernest W. Collins,jr 277 Park Ave., New York, NY 10017

Office Location

Street Address 277 PARK AVE.
City NEW YORK
State NY
Zip Code 10017

Business entities in the same location

Business Name Office Address Registered Agent Registration
Ernst & Young 277 Park Ave., New York, NY 10172 Robert C. Allen 1993-02-16
Ernst & Young U.S. 277 Park Ave., New York, NY 10172 Robert C. Allen 1993-02-16
Dot Variety Stores, Inc. 277 Park Ave., New York, NY Ct Corporation System 1973-01-22
Lee's Niagara Drug Corp. 277 Park Ave., New York, NY Ct Corporation System 1972-09-25
Equilease Corporation 277 Park Ave., New York, NY 10017 Ct Corporation System 1967-05-26
Purolator Courier Corp. 277 Park Ave., New York, NY 10017 Donald G. Berger 1966-06-22

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Pricewaterhousecoopers LLP 300 Madison Avenue, New York, NY 10017 Ct Corporation System 2016-01-15
Informa Business Intelligence, Inc. 52 Vanderbilt Avenue, 11th Floor, New York, NY 10017 Corporation Service Company 2016-01-08
Valoralife Insurance Services 205 East 42nd Street, 20th Floor, New York, NY 10017 Corporate Creations Network Inc. 2015-12-03
Pricewatercoopers Advisory Product Sales LLC 300 Madison Avenue, New York, NY 10017 Ct Corporation System 2015-11-25
Haven Life Insurance Agency, LLC 205 East 42nd Street, 20th Floor, New York, NY 10017 Corporate Creations Network Inc. 2015-10-08
City Solar Garden LLC 369 Lexington Ave, Suite 312, New York, NY 10017 Corporation Service Company 2015-07-09
Signature Public Funding Corp. 565 Fifth Ave, 8th Fl, New York, NY 10017 Corporation Service Company 2015-05-11
We 46 Precision Drive LLC 369 Lexington Ave, Suite 312, New York, NY 10017 Corporation Service Company 2015-01-12
Hartford Solarfield, LLC 369 Lexington Ave, Suite 312, New York, NY 10017 Corporation Service Company 2014-11-25
Proctor Glc Solar, LLC 369 Lexington Ave, Suite 312, New York, NY 10017 Corporation Service Company 2014-07-22
Find all businesses in zip 10017

Business Officer

Title Name Business Address Residence Address
President Charles A Lynch 277 Park Ave., New York, NY 10017
Director Charles Lynch 277 Park Ave., New York, NY 10017
Vice President Ernest Collins 277 Park Ave., New York, NY 10017
Treasurer Leonard Leblanc 277 Park Ave., New York, NY 10017
Director Charles Anderson 277 Park Ave., New York, NY 10017
Secretary Ernest W. Collins,jr 277 Park Ave., New York, NY 10017

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Cunadata Corporation (merged Out 4/20/87) 7171 Forest Lane, Dallas, TX 75230 C. T. Corporation 1982-10-14
C & A Constructors, Inc. 1001 Grove Street, Middletown, OH 45042 C. T. Corporation 1982-09-15
Steiner Financial Corporation 505 E. South Temple St, Salt Lk City, UT 84102 C. T. Corporation 1982-08-10
Harris Customer Support Division, Inc. (merged Out 1/30/87) 1209 Orange St., Wilmington, DE 19801 C. T. Corporation 1982-07-08
Risk Treatment Services Company, Inc. Suite 825, Aurora, CO 80014 C. T. Corporation 1981-11-17
Olsy North America, Inc. 290 Concord Road, Billerica, MA 01821 C. T. Corporation 1981-08-18
Bell Atlantic Tricon Medical Finance Company (merged Out) 3200 Park Center Dr., Costa Mesa, CA 92626 C. T. Corporation 1981-04-27
Crush International (usa) Inc Box 599, Cincinnati, OH 45200 C. T. Corporation 1980-07-21
Pro-lawn Products, Inc. %agway Po Box 4933, Syracuse, NY 13221 C. T. Corporation 1980-07-15
Agway Realties, Inc. 1209 Orange St., Wilmimgton, DE 19801 C. T. Corporation 1980-05-08

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on SAGA CORPORATION (MERGED OUT 10/23/86).

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches